Dissolved
Dissolved 2015-02-27
Company Information for 3D COMPUTER SYSTEMS LIMITED
MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
03163206
Private Limited Company
Dissolved Dissolved 2015-02-27 |
Company Name | ||
---|---|---|
3D COMPUTER SYSTEMS LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS SL7 1NS Other companies in SL7 | ||
Previous Names | ||
|
Company Number | 03163206 | |
---|---|---|
Date formed | 1996-02-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2015-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 16:24:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3D COMPUTER SYSTEMS INC | Georgia | Unknown | ||
3D COMPUTER SYSTEMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PRITPAL SINGH DHILLON |
||
DIDAR SINGH DHILLON |
||
SATPAL DHILLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GRAHAM FARROW |
Director | ||
PAMELA LORRAINE DHILLON |
Company Secretary | ||
CHRISTOPHER ROBERT BROOKLYN |
Company Secretary | ||
DIDAR SINGH DHILLON |
Company Secretary | ||
DAVID FRAZER-ROWBOTHAM |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CRANKY COBBLER BREWERY LIMITED | Company Secretary | 2014-11-22 | CURRENT | 2014-08-18 | Dissolved 2016-03-01 | |
3D COMPUTERS LIMITED | Director | 2003-05-02 | CURRENT | 2003-05-02 | Dissolved 2014-09-20 | |
EATHOUSE LTD | Director | 2011-09-12 | CURRENT | 2011-04-01 | Dissolved 2014-11-04 | |
3D COMPUTERS LIMITED | Director | 2003-05-02 | CURRENT | 2003-05-02 | Dissolved 2014-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014 | |
LIQ MISC | INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013 | |
LIQ MISC | INSOLVENCY:RELEASE LIQUIDATOR 05/04/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O RSM TENON RSM TENON DAVIDSON SQUARE FORBURY READING RG1 3EU ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM THE RED BARN THORNEND CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4BX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/04/11 STATEMENT OF CAPITAL;GBP 546 | |
AR01 | 22/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/06--------- £ SI 20@1=20 £ SI 1@1=1 £ IC 525/546 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
88(2)R | AD 26/02/99--------- £ SI 500@1 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF. CF4 3JN. | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Final Meetings | 2014-10-09 |
Notices to Creditors | 2014-02-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7210 - Hardware consultancy) as 3D COMPUTER SYSTEMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 3D COMPUTER SYSTEMS LIMITED | Event Date | 2014-10-06 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 14 November 2014 at 10.00 am (members) and 10.30 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on 13 November 2014. Date of appointment: 9 January 2012. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Simon Bonney, (IP No. 9379) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: Peter Hughes-Holland or Simon Bonney: Tel: 01628 478100. Alternative contact: Jo Leach, Email: jo.leach@quantuma.com, Tel: 01628 478100. Peter Hughes-Holland and Simon Bonney , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 3D COMPUTER SYSTEMS LIMITED | Event Date | |
Notice is hereby given that the creditors of the above-named Company are required on or before the 4 March 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Hughes-Holland the Joint Liquidator of the said Company, at Quantuma Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the said Liquidators, by their solicitors, or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 9 January 2012. Office Holder details: Peter Hughes-Holland and Simon Bonney (IP Nos 1700 and 9379) both of Quantuma Restructuring, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: Jo Leach, Email: jo.leach@quantuma.com, Tel: 01628 478100. Peter Hughes-Holland and Simon Bonney , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |